Name: | 69 EAST 3RD STREET ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Aug 1989 (36 years ago) |
Entity Number: | 1377712 |
ZIP code: | 10166 |
County: | New York |
Place of Formation: | New York |
Address: | 200 PARK AVENUE, 11TH FLOOR, NEW YORK, NY, United States, 10166 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RAYMOND YU | Chief Executive Officer | C/O YUCO MANAGEMENT, INC., 200 PARK AVENUE, 11TH FLOOR, NEW YORK, NY, United States, 10166 |
Name | Role | Address |
---|---|---|
C/O YUCO MANAGEMENT, INC. | DOS Process Agent | 200 PARK AVENUE, 11TH FLOOR, NEW YORK, NY, United States, 10166 |
Start date | End date | Type | Value |
---|---|---|---|
2003-07-24 | 2013-08-07 | Address | 295 MADISON AVE / 34TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2003-07-24 | 2013-08-07 | Address | C/O YUCO MANAGEMENT, INC., 295 MADISON AVE / 34TH FL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2003-07-24 | 2013-08-07 | Address | 295 MADISON AVE / 34TH FL, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
2002-03-06 | 2003-07-24 | Address | 475 FIFTH AVE, 19TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2002-03-06 | 2003-07-24 | Address | CATHERINE YU, 475 FIFTH AVE, 19TH FL, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
2002-03-06 | 2003-07-24 | Address | C/O YUCO MANAGEMENT INC, 475 FIFTH AVE, 19TH FL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
1993-10-05 | 2002-03-06 | Address | 622 BROADWAY, 2ND FLOOR, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer) |
1993-10-05 | 2002-03-06 | Address | 622 BROADWAY, SUITE 205, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office) |
1993-10-05 | 2002-03-06 | Address | 622 BROADWAY, SUITE 205, NEW YORK, NY, 10012, USA (Type of address: Service of Process) |
1989-08-17 | 1993-10-05 | Address | 622 BROADWAY, 2ND FLOOR, NEW YORK, NY, 10012, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190802060154 | 2019-08-02 | BIENNIAL STATEMENT | 2019-08-01 |
171208006019 | 2017-12-08 | BIENNIAL STATEMENT | 2017-08-01 |
150821006020 | 2015-08-21 | BIENNIAL STATEMENT | 2015-08-01 |
130807006409 | 2013-08-07 | BIENNIAL STATEMENT | 2013-08-01 |
110808002565 | 2011-08-08 | BIENNIAL STATEMENT | 2011-08-01 |
090729002817 | 2009-07-29 | BIENNIAL STATEMENT | 2009-08-01 |
070809003046 | 2007-08-09 | BIENNIAL STATEMENT | 2007-08-01 |
051004003082 | 2005-10-04 | BIENNIAL STATEMENT | 2005-08-01 |
030724002324 | 2003-07-24 | BIENNIAL STATEMENT | 2003-08-01 |
020306002326 | 2002-03-06 | BIENNIAL STATEMENT | 2001-08-01 |
Date of last update: 27 Feb 2025
Sources: New York Secretary of State